- Company Overview for BY WORD OF MOUTH LIMITED (03310603)
- Filing history for BY WORD OF MOUTH LIMITED (03310603)
- People for BY WORD OF MOUTH LIMITED (03310603)
- Charges for BY WORD OF MOUTH LIMITED (03310603)
- More for BY WORD OF MOUTH LIMITED (03310603)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
01 Mar 2011 | AD01 | Registered office address changed from 4Th Floor Ci Tower St George's Square High Street New Malden London KT3 4HG on 1 March 2011 | |
27 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Nov 2010 | AP01 | Appointment of Sir Francis Henry Mackay as a director | |
21 Oct 2010 | AP03 | Appointment of Mrs Stacie Jane Ives as a secretary | |
17 Sep 2010 | TM01 | Termination of appointment of Barnaby Watson as a director | |
17 Sep 2010 | TM02 | Termination of appointment of Barnaby Watson as a secretary | |
25 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Justin Tinne on 24 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Richard Charles Lewis Perry on 24 February 2010 | |
01 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Aug 2009 | AA | Full accounts made up to 30 April 2009 | |
26 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
26 Feb 2009 | 353 | Location of register of members | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from 4TH floor ci tower st george's square high street new malden london KT3 4HG | |
26 Feb 2009 | 190 | Location of debenture register | |
27 Dec 2008 | AA | Full accounts made up to 30 April 2008 | |
25 Nov 2008 | 288c | Director's change of particulars / richard perry / 01/07/2008 | |
29 Feb 2008 | 363a | Return made up to 31/01/08; full list of members | |
06 Dec 2007 | AA | Full accounts made up to 30 April 2007 | |
06 Mar 2007 | 363s |
Return made up to 31/01/07; full list of members
|
|
06 Nov 2006 | AA | Full accounts made up to 30 April 2006 | |
13 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed |